Kiezer Uk Ltd was registered on 22 November 2007 with its registered office in Hampshire, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. There is only one director listed for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BHAKAR, Dilbagh Simon Singh | 28 November 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 March 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 November 2014 | |
DISS16(SOAS) - N/A | 09 May 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 March 2014 | |
TM02 - Termination of appointment of secretary | 22 November 2013 | |
TM01 - Termination of appointment of director | 29 April 2013 | |
AR01 - Annual Return | 04 February 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AA - Annual Accounts | 24 February 2012 | |
AR01 - Annual Return | 13 January 2012 | |
MG01 - Particulars of a mortgage or charge | 12 May 2011 | |
AA - Annual Accounts | 24 December 2010 | |
AR01 - Annual Return | 09 December 2010 | |
AA - Annual Accounts | 21 December 2009 | |
AR01 - Annual Return | 18 December 2009 | |
CH01 - Change of particulars for director | 18 December 2009 | |
CH01 - Change of particulars for director | 18 December 2009 | |
CERTNM - Change of name certificate | 20 March 2009 | |
363a - Annual Return | 17 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 February 2009 | |
395 - Particulars of a mortgage or charge | 15 August 2008 | |
225 - Change of Accounting Reference Date | 07 August 2008 | |
395 - Particulars of a mortgage or charge | 22 July 2008 | |
288a - Notice of appointment of directors or secretaries | 10 January 2008 | |
288a - Notice of appointment of directors or secretaries | 10 January 2008 | |
288a - Notice of appointment of directors or secretaries | 10 January 2008 | |
288b - Notice of resignation of directors or secretaries | 23 November 2007 | |
288b - Notice of resignation of directors or secretaries | 23 November 2007 | |
NEWINC - New incorporation documents | 22 November 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 28 April 2011 | Outstanding |
N/A |
Rent deposit deed | 12 August 2008 | Outstanding |
N/A |
Debenture | 17 July 2008 | Outstanding |
N/A |